Advanced company searchLink opens in new window

TITAN WORLDWIDE LIMITED

Company number 11458370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
05 Jun 2024 AA Micro company accounts made up to 31 December 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
22 Mar 2023 PSC04 Change of details for a person with significant control
21 Mar 2023 CH01 Director's details changed for Mr Cameron Ives on 21 March 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 PSC04 Change of details for a person with significant control
14 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
14 Jul 2022 CH01 Director's details changed for Mr Cameron Ives on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from 71 Leonard Street 71 Leonard Street Top Floor London Shoreditch EC2A 4QS England to 71 Leonard Street Shoreditch London EC2A 4QS on 14 July 2022
23 Apr 2022 AD01 Registered office address changed from Suite 3, 2nd Floor, Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ England to 71 Leonard Street 71 Leonard Street Top Floor London Shoreditch EC2A 4QS on 23 April 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
16 Jul 2021 PSC07 Cessation of Cameron Ives as a person with significant control on 9 March 2020
16 Jul 2021 PSC02 Notification of C Ives Estates Ltd as a person with significant control on 9 March 2020
17 Jul 2020 PSC04 Change of details for Mr Cameron Ives as a person with significant control on 17 July 2020
17 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
17 Jul 2020 CH01 Director's details changed for Mr Cameron Ives on 17 July 2020
04 May 2020 AA Micro company accounts made up to 31 December 2019
15 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
15 Oct 2018 AD01 Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU England to Suite 3, 2nd Floor, Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ on 15 October 2018
11 Jul 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 December 2018
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 100